GLASGOW TRADITIONAL WINDOWS - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-06 insert phone 0141 297 1344
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-28 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES
2021-01-23 delete address 119 Commerce Street, Glasgow, G5 8DL
2021-01-23 insert address 90 Mitchell Street, Glasgow, G1 3NQ
2021-01-23 update primary_contact 119 Commerce Street, Glasgow, G5 8DL => 90 Mitchell Street, Glasgow, G1 3NQ
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-20 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-05-13 delete source_ip 69.61.37.44
2017-05-13 insert source_ip 178.62.80.11
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HEAVENOR / 05/04/2016
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-09 update returns_last_madeup_date 2015-01-23 => 2016-01-23
2016-02-09 update returns_next_due_date 2016-02-20 => 2017-02-20
2016-01-27 update statutory_documents 23/01/16 FULL LIST
2015-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HEAVENOR / 06/07/2015
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-23 => 2015-01-23
2015-02-07 update returns_next_due_date 2015-02-20 => 2016-02-20
2015-01-28 update statutory_documents 23/01/15 FULL LIST
2014-12-29 delete address 175a Nithsdale Road, Pollokshields, Glasgow, G41 5QR
2014-12-29 delete index_pages_linkeddomain inkdesign.co.uk
2014-12-29 delete phone 0141 423 5776
2014-12-29 delete service_pages_linkeddomain inkdesign.co.uk
2014-12-29 insert address 119 Commerce Street, Glasgow, G5 8DL
2014-12-29 insert phone 0141 328 6301
2014-12-29 insert registration_number SC353924
2014-12-29 update primary_contact 175a Nithsdale Road, Pollokshields, Glasgow, G41 5QR => 119 Commerce Street, Glasgow, G5 8DL
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW UNITED KINGDOM G1 3NQ
2014-02-07 insert address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-23 => 2014-01-23
2014-02-07 update returns_next_due_date 2014-02-20 => 2015-02-20
2014-01-24 update statutory_documents 23/01/14 FULL LIST
2013-12-23 update website_status FailedRobots => FlippedRobots
2013-12-20 update website_status FlippedRobots => FailedRobots
2013-12-13 update website_status OK => FlippedRobots
2013-07-10 update website_status DNSError => OK
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update returns_last_madeup_date 2012-01-23 => 2013-01-23
2013-06-24 update returns_next_due_date 2013-02-20 => 2014-02-20
2013-06-01 update website_status FlippedRobotsTxt => DNSError
2013-05-23 update website_status OK => FlippedRobotsTxt
2013-05-15 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-30 update statutory_documents 23/01/13 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2012 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND
2012-03-01 update statutory_documents 23/01/12 FULL LIST
2011-01-27 update statutory_documents 23/01/11 FULL LIST
2010-11-02 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-02-05 update statutory_documents 23/01/10 FULL LIST
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HEAVENOR / 21/01/2010
2010-01-26 update statutory_documents CURREXT FROM 31/01/2010 TO 30/06/2010
2009-07-01 update statutory_documents COMPANY NAME CHANGED DEVCHICK LIMITED CERTIFICATE ISSUED ON 02/07/09
2009-06-24 update statutory_documents DIRECTOR APPOINTED MARK HEAVENOR
2009-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND
2009-01-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED
2009-01-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES MCMEEKIN
2009-01-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY COSEC LIMITED
2009-01-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION